Name: | PINPOINT MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1971 (54 years ago) |
Date of dissolution: | 23 Mar 1998 |
Entity Number: | 314443 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WALL STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 440 9TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CARTER, LEDYARD & MILBURN | DOS Process Agent | 2 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARNOLD FERBER | Chief Executive Officer | 440 9TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-30 | 1989-08-30 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
1989-08-30 | 1989-08-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1971-09-14 | 1989-08-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1971-09-14 | 1996-09-06 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090610049 | 2009-06-10 | ASSUMED NAME CORP INITIAL FILING | 2009-06-10 |
980323000083 | 1998-03-23 | CERTIFICATE OF MERGER | 1998-03-23 |
980120000262 | 1998-01-20 | CERTIFICATE OF CHANGE | 1998-01-20 |
960906002579 | 1996-09-06 | BIENNIAL STATEMENT | 1993-09-01 |
C063674-3 | 1989-10-10 | CERTIFICATE OF MERGER | 1989-10-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State